Background WavePink WaveYellow Wave

CATHEDRAL APPOINTMENTS LIMITED (03619552)

CATHEDRAL APPOINTMENTS LIMITED (03619552) is an active UK company. incorporated on 21 August 1998. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. CATHEDRAL APPOINTMENTS LIMITED has been registered for 27 years. Current directors include CAINE, Joanne Louise, RADDON, Clodagh Francis.

Company Number
03619552
Status
active
Type
ltd
Incorporated
21 August 1998
Age
27 years
Address
Broadwalk House, Exeter, EX1 1TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
CAINE, Joanne Louise, RADDON, Clodagh Francis
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL APPOINTMENTS LIMITED

CATHEDRAL APPOINTMENTS LIMITED is an active company incorporated on 21 August 1998 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. CATHEDRAL APPOINTMENTS LIMITED was registered 27 years ago.(SIC: 78300)

Status

active

Active since 27 years ago

Company No

03619552

LTD Company

Age

27 Years

Incorporated 21 August 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

33-35 Southernhay East Exeter Devon EX1 1NX
From: 21 August 1998To: 1 October 2024
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Mar 10
Loan Cleared
May 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Apr 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAINE, Joanne Louise

Active
Southernhay West, ExeterEX1 1TS
Born January 1966
Director
Appointed 01 Dec 2006

RADDON, Clodagh Francis

Active
Southernhay West, ExeterEX1 1TS
Born March 1973
Director
Appointed 17 Dec 2021

DAWKINS, Jacqueline

Resigned
Shine House, CullomptonEX15 3AB
Secretary
Appointed 20 Sept 2000
Resigned 28 Feb 2010

FORD, Susie

Resigned
Waxway, SidmouthEX10 0AX
Secretary
Appointed 28 Feb 2010
Resigned 12 Jul 2018

FORD, Susie

Resigned
Lower Coombe Cottage, SidmouthEX10 0AX
Secretary
Appointed 21 Aug 1998
Resigned 20 Sept 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 1998
Resigned 21 Aug 1998

DAWKINS, Jacqueline

Resigned
Shine House, CullomptonEX15 3AB
Born June 1961
Director
Appointed 21 Aug 1998
Resigned 28 Feb 2010

FORD, Susie

Resigned
Lower Coombe Cottage, SidmouthEX10 0AX
Born May 1959
Director
Appointed 21 Aug 1998
Resigned 17 Dec 2021

PATERSON, Stephen

Resigned
ExeterEX1 1NX
Born September 1964
Director
Appointed 31 Jul 2018
Resigned 17 Dec 2021

Persons with significant control

3

2 Active
1 Ceased
Victoria Park Road, ExeterEX2 4NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2023

Patercaine Ltd

Active
Barnfield Crescent, ExeterEX1 1QT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jul 2018

Ms Susan Jane Ford

Ceased
33-35 Southernhay East, DevonEX1 1NX
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Aug 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

110

Replacement Filing Of Confirmation Statement With Made Up Date
17 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Resolution
6 December 2024
RESOLUTIONSResolutions
Memorandum Articles
6 December 2024
MAMA
Statement Of Companys Objects
5 December 2024
CC04CC04
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 January 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Memorandum Articles
10 November 2021
MAMA
Memorandum Articles
10 November 2021
MAMA
Capital Variation Of Rights Attached To Shares
10 November 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2021
CC04CC04
Statement Of Companys Objects
10 November 2021
CC04CC04
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Resolution
6 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 February 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2000
AAAnnual Accounts
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
88(2)R88(2)R
Legacy
9 September 1999
122122
Legacy
9 September 1999
123Notice of Increase in Nominal Capital
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
288cChange of Particulars
Legacy
9 October 1998
225Change of Accounting Reference Date
Legacy
25 August 1998
288bResignation of Director or Secretary
Incorporation Company
21 August 1998
NEWINCIncorporation